Check the

ECOSYL PRODUCTS LIMITED

Company
ECOSYL PRODUCTS LIMITED (03155665)

ECOSYL PRODUCTS

Phone: 02829 540 269
A⁺ rating

ABOUT ECOSYL PRODUCTS LIMITED

The aims and objectives of the organisation is to provide a platform for members to successfully promote their herds and individual animals within, develop and improve their own farm business though information evenings and farm walks, take advantage of special offers available to club members and provide a platform to socialise with like minded people,

Black and white bulls met a strong demand selling to a top of 6,700gns at Holstein NI’s 30th annual autumn show and sale, hosted by Taaffe Auctions at Dungannon.

KEY FINANCES

Year
2015
Assets
£2832.26k
Cash
£0k ▼ £0k (NaN)
Liabilities
£0.02k
Net Worth
£2832.24k

REGISTRATION INFO

Company name
ECOSYL PRODUCTS LIMITED
Company number
03155665
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
holstein-ni.co.uk
Phones
02829 540 269
02887 727 728
07769 744 621
07919 940 281
02825 645 212
07762 168 039
Registered Address
50 FISHERS LANE,
ORWELL,
ROYSTON,
HERTFORDSHIRE,
SG8 5QX

ECONOMIC ACTIVITIES

99999
Dormant Company

LAST EVENTS

02 Feb 2017
Termination of appointment of Philip David Pearson as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Philip David Pearson as a secretary on 2 February 2017
29 Dec 2016
Confirmation statement made on 24 December 2016 with updates

CHARGES

12 July 1996
Status
Outstanding
Delivered
22 July 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

12 July 1996
Status
Satisfied on 6 June 2000
Delivered
19 July 1996
Persons entitled
Zeneca Limited
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ECOSYL PRODUCTS LIMITED DIRECTORS

Neville David Siegfried Chapman

  Acting
Appointed
17 September 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom, SG8 5QX
Country Of Residence
England
Name
CHAPMAN, Neville David Siegfried

Peter Musicka

  Resigned
Appointed
24 June 1996
Resigned
23 December 2008
Role
Secretary
Address
42 Thornfield Grove, Linthorpe, Middlesbrough, Cleveland, TS5 5LQ
Name
MUSICKA, Peter

Philip David Pearson

  Resigned
Appointed
02 August 2012
Resigned
02 February 2017
Role
Secretary
Address
50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom, SG8 5QX
Name
PEARSON, Philip David

Peter Anthony Ridsdale

  Resigned
Appointed
23 December 2008
Resigned
02 August 2012
Role
Secretary
Address
1 Partridge Avenue, Acklam, Middlesbrough, Cleveland, TS5 8SR
Name
RIDSDALE, Peter Anthony

SOVSHELFCO (SECRETARIAL) LIMITED

  Resigned
Appointed
06 February 1996
Resigned
24 June 1996
Role
Nominee Secretary
Address
PO BOX 8, Sovereign House South Parade, Leeds, West Yorkshire, LS1 1HQ
Name
SOVSHELFCO (SECRETARIAL) LIMITED

Beardsmore Andrew John Dr

  Resigned
Appointed
24 June 1996
Resigned
08 August 2012
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
60 The Fairway, Saltburn, Cleveland, TS12 1NG
Country Of Residence
England
Name
BEARDSMORE, Andrew John, Dr

Kevin George Brewer

  Resigned
Appointed
22 May 2003
Resigned
12 November 2007
Occupation
Communications Director
Role
Director
Age
64
Nationality
British
Address
Glynyr Helyg, Gorsgoch, Llanybydder, Ceredigion, SA40 9TP
Name
BREWER, Kevin George

Owen Terence Robert Dr

  Resigned
Appointed
24 June 1996
Resigned
22 November 2005
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Westmead Stokesley Road, Guisborough, North Yorkshire, TS14 8DL
Name
OWEN, Terence Robert, Dr

Philip David Pearson

  Resigned
Appointed
02 August 2012
Resigned
02 February 2017
Occupation
Company Secretary
Role
Director
Age
68
Nationality
British
Address
50 Fishers Lane, Orwell, Royston, Hertfordshire, United Kingdom, SG8 5QX
Country Of Residence
United Kingdom
Name
PEARSON, Philip David

SOVSHELFCO (FORMATIONS) LIMITED

  Resigned
Appointed
06 February 1996
Resigned
24 June 1996
Role
Nominee Director
Address
PO BOX 8, Sovereign House South Parade, Leeds, West Yorkshire, LS1 1HQ
Name
SOVSHELFCO (FORMATIONS) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.